Company NameISS (Brentwood) Limited
Company StatusDissolved
Company Number03995231
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NameISS (Brentwood) Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(21 years after company formation)
Appointment Duration2 years, 9 months (closed 12 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 12 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameJens Ebbe Olesen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleSenior Vice President
Correspondence AddressDronning Sofies Vej 11
Roskilde
4000
Denmark
Director NameCarsten Rich
Date of BirthNovember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleLawyer
Correspondence AddressToldbodgade 15a
Copenhagen K
Dk-1253
Foreign
Secretary NameCarsten Rich
NationalityDanish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleLawyer
Correspondence AddressToldbodgade 15a
Copenhagen K
Dk-1253
Foreign
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(6 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMr Simon Paul Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Campden House Court
42 Gloucester Walk Kensington
London
W8 4HU
Secretary NameJahangeer Ahmed
NationalityBritish
StatusResigned
Appointed10 November 2000(6 months after company formation)
Appointment Duration11 months (resigned 11 October 2001)
RoleFinance Director
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Secretary NameTuft Kristian
NationalityDanish
StatusResigned
Appointed11 October 2001(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressKildevej 20
Rungsted Kyst
Dk 2960
Denmark
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed04 April 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleFinance Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed15 December 2004(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2005)
RoleManager
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(20 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(20 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteuk.issworld.com

Location

Registered AddressKroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50k at £1Iss Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2023Return of final meeting in a members' voluntary winding up (42 pages)
15 December 2022Appointment of a voluntary liquidator (3 pages)
14 December 2022Declaration of solvency (5 pages)
14 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-29
(1 page)
14 December 2022Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to The Shard 32 London Bridge Street London SE1 9SG on 14 December 2022 (2 pages)
24 November 2022Statement of capital following an allotment of shares on 3 November 2022
  • GBP 50,001
(3 pages)
24 November 2022Notification of Iss Brightspark Limited as a person with significant control on 24 November 2022 (2 pages)
24 November 2022Cessation of Iss Uk Limited as a person with significant control on 24 November 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2022Memorandum and Articles of Association (12 pages)
13 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
26 October 2021Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages)
25 October 2021Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 August 2021Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page)
26 May 2021Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages)
21 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
4 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
4 March 2021Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
5 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
9 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
9 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(3 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(3 pages)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
4 November 2015Auditor's resignation (2 pages)
4 November 2015Auditor's resignation (2 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
26 August 2015Full accounts made up to 31 December 2014 (12 pages)
26 August 2015Full accounts made up to 31 December 2014 (12 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(4 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(4 pages)
11 July 2014Full accounts made up to 31 December 2013 (11 pages)
11 July 2014Full accounts made up to 31 December 2013 (11 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(4 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(4 pages)
8 July 2013Full accounts made up to 31 December 2012 (12 pages)
8 July 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
17 May 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
17 May 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (12 pages)
3 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (12 pages)
6 July 2009Full accounts made up to 31 December 2008 (12 pages)
29 May 2009Appointment terminated secretary henrik andersen (1 page)
29 May 2009Appointment terminated secretary henrik andersen (1 page)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
27 June 2008Full accounts made up to 31 December 2007 (12 pages)
27 June 2008Full accounts made up to 31 December 2007 (12 pages)
27 May 2008Return made up to 11/05/08; full list of members (3 pages)
27 May 2008Return made up to 11/05/08; full list of members (3 pages)
3 December 2007Re-registration of Memorandum and Articles (25 pages)
3 December 2007Application for reregistration from PLC to private (1 page)
3 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 December 2007Application for reregistration from PLC to private (1 page)
3 December 2007Re-registration of Memorandum and Articles (25 pages)
3 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2007Full accounts made up to 31 December 2006 (13 pages)
3 August 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
31 May 2007Location of register of members (1 page)
31 May 2007Location of register of members (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
8 May 2006Full accounts made up to 31 December 2005 (13 pages)
8 May 2006Full accounts made up to 31 December 2005 (13 pages)
4 January 2006Full accounts made up to 31 December 2004 (11 pages)
4 January 2006Full accounts made up to 31 December 2004 (11 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
26 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 July 2005Secretary's particulars changed;director's particulars changed (2 pages)
11 July 2005Secretary's particulars changed;director's particulars changed (2 pages)
4 July 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
24 September 2004Full accounts made up to 31 December 2003 (11 pages)
24 September 2004Full accounts made up to 31 December 2003 (11 pages)
14 June 2004Return made up to 11/05/04; full list of members (7 pages)
14 June 2004Return made up to 11/05/04; full list of members (7 pages)
29 July 2003Full accounts made up to 31 December 2002 (10 pages)
29 July 2003Full accounts made up to 31 December 2002 (10 pages)
13 June 2003Return made up to 11/05/03; full list of members (7 pages)
13 June 2003Return made up to 11/05/03; full list of members (7 pages)
30 November 2002Secretary's particulars changed (1 page)
30 November 2002Secretary's particulars changed (1 page)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
29 May 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: royal house vine street uxbridge middlesex UB8 1QE (1 page)
22 August 2001Registered office changed on 22/08/01 from: royal house vine street uxbridge middlesex UB8 1QE (1 page)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 August 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 August 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 February 2001Registered office changed on 14/02/01 from: 44-50 bath road hounslow middlesex TW3 3EB (1 page)
14 February 2001Registered office changed on 14/02/01 from: 44-50 bath road hounslow middlesex TW3 3EB (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Ad 22/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 May 2000Ad 22/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 May 2000Certificate of authorisation to commence business and borrow (1 page)
23 May 2000Application to commence business (2 pages)
23 May 2000Certificate of authorisation to commence business and borrow (1 page)
23 May 2000Application to commence business (2 pages)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Incorporation (34 pages)
11 May 2000Incorporation (34 pages)